Company NameMetmode Computing Limited
Company StatusDissolved
Company Number03513658
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)

Directors

Director NameRicky Tan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(1 month, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 05 September 2000)
RoleTelecommunication
Correspondence Address102 Boyce Road
Stanford Le Hope
Essex
SS17 8QR
Secretary NameCheryl Tan
NationalityBritish
StatusClosed
Appointed20 April 1998(1 month, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 05 September 2000)
RoleTelecoms
Correspondence Address102 Boyce Road
Stanford Le Hope
Essex
SS17 8QR
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address102 Boyce Road
Stanford Le Hope
Essex
SS17 8QR
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardThe Homesteads
Built Up AreaStanford-le-Hope

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

5 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2000First Gazette notice for compulsory strike-off (1 page)
1 May 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
1 May 1998New secretary appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998£ nc 100/2 20/04/98 (1 page)
1 May 1998Registered office changed on 01/05/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
1 May 1998Director resigned (1 page)
1 May 1998Secretary resigned (1 page)
1 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 February 1998Incorporation (8 pages)